Manchester
Lancashire
M15 4JE
Secretary Name | Mr Simon Robert Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Micheldelving Davey Lane Alderley Edge Cheshire SK9 7NZ |
Secretary Name | Mr Lee Ashley Rogers |
---|---|
Status | Resigned |
Appointed | 04 July 2012(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2013) |
Role | Company Director |
Correspondence Address | The Old Rectory Rectory Lane Winwick Warrington Cheshire WA2 8LE |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2004(same day as company formation) |
Correspondence Address | Central Square South Orchard Street Newcastle Upon Tyne Tyne & Wear NE1 1XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2004(same day as company formation) |
Correspondence Address | Central Square South Orchard Street Newcastle Upon Tyne NE1 3XX |
Registered Address | St Georges House 215-219 Chester Road Manchester M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
1 at £1 | John Phillip Cosgrave 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£449,780 |
Cash | £1,648 |
Current Liabilities | £610,027 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-04-04
|
8 October 2013 | Registered office address changed from The Old Rectory, Rectory Lane Winwick Warrington Cheshire WA2 8LE on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from The Old Rectory, Rectory Lane Winwick Warrington Cheshire WA2 8LE on 8 October 2013 (1 page) |
2 October 2013 | Termination of appointment of Lee Ashley Rogers as a secretary on 1 September 2013 (1 page) |
2 October 2013 | Termination of appointment of Lee Ashley Rogers as a secretary on 1 September 2013 (1 page) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Appointment of Mr Lee Ashley Rogers as a secretary on 4 July 2012 (2 pages) |
5 July 2012 | Termination of appointment of Simon Robert Burrows as a secretary on 4 July 2012 (1 page) |
5 July 2012 | Termination of appointment of Simon Robert Burrows as a secretary on 4 July 2012 (1 page) |
5 July 2012 | Appointment of Mr Lee Ashley Rogers as a secretary on 4 July 2012 (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 February 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
7 February 2012 | Director's details changed for Mr John Philip Cosgrave on 1 September 2011 (2 pages) |
7 February 2012 | Director's details changed for Mr John Philip Cosgrave on 1 September 2011 (2 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
14 May 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
9 April 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 January 2009 | Return made up to 06/12/08; full list of members (3 pages) |
9 January 2009 | Director's change of particulars / john cosgrave / 01/05/2008 (1 page) |
11 January 2008 | New secretary appointed (1 page) |
10 January 2008 | Location of debenture register (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 3 hardman square spinningfields manchester M3 3EB (1 page) |
10 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
10 January 2008 | Location of register of members (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: c/0 st james's court brown street manchester M2 2JF (1 page) |
27 September 2007 | Accounts made up to 31 December 2005 (2 pages) |
25 January 2007 | Return made up to 06/12/06; full list of members (6 pages) |
5 January 2006 | Return made up to 06/12/05; full list of members (6 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Particulars of mortgage/charge (4 pages) |
11 January 2005 | Director resigned (1 page) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | New director appointed (3 pages) |
30 December 2004 | Memorandum and Articles of Association (7 pages) |
20 December 2004 | Registered office changed on 20/12/04 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
17 December 2004 | Company name changed ever 2523 LIMITED\certificate issued on 17/12/04 (3 pages) |
6 December 2004 | Incorporation (30 pages) |